Company NameMcGregor Amplification Limited
Company StatusDissolved
Company Number02152756
CategoryPrivate Limited Company
Incorporation Date5 August 1987(36 years, 8 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Alan Ronald McGregor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(3 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hunts Cross Avenue
Gateacre
Liverpool
L25 5NX
Director NameMrs Simone Perrin McGregor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(3 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hunts Cross Avenue
Gateacre
Liverpool
L25 5NX
Secretary NameMr Alan Ronald McGregor
NationalityBritish
StatusClosed
Appointed25 April 1994(6 years, 8 months after company formation)
Appointment Duration26 years, 6 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hunts Cross Avenue
Gateacre
Liverpool
L25 5NX
Secretary NameMr Kevin Joseph Roche
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 April 1994)
RoleCompany Director
Correspondence Address73 Littleton Close
Great Sankey
Warrington
Cheshire
WA5 1HB

Contact

Websitemcgregoramps.co.uk

Location

Registered AddressBurtonwood Industrial Centre
Phipps Lane Burtonwood
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

600 at £1Mr Alan Ronald Mcgregor
60.00%
Ordinary
400 at £1Mrs Simone Perrin Mcgregor
40.00%
Ordinary

Financials

Year2014
Net Worth£57,707
Cash£11,427
Current Liabilities£72,293

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 January

Charges

11 December 1987Delivered on: 31 December 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

1 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 3 January 2013 (10 pages)
26 February 2013Total exemption small company accounts made up to 3 January 2013 (10 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Director's details changed for Mr Alan Ronald Mcgregor on 24 April 2010 (2 pages)
21 June 2010Director's details changed for Mrs Simone Perrin Mcgregor on 24 April 2010 (2 pages)
21 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
5 August 2008Return made up to 24/04/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 24/04/07; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 24/04/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 24/04/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 24/04/04; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 May 2003Return made up to 24/04/03; full list of members (7 pages)
9 August 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 April 2001Return made up to 24/04/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 April 1999Return made up to 24/04/99; no change of members (4 pages)
27 May 1998Return made up to 24/04/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 May 1997Accounts for a small company made up to 3 January 1997 (4 pages)
6 May 1997Return made up to 24/04/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 3 January 1997 (4 pages)
8 July 1996Accounts for a small company made up to 3 January 1996 (4 pages)
8 July 1996Accounts for a small company made up to 3 January 1996 (4 pages)
23 May 1996Return made up to 24/04/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 3 January 1995 (5 pages)
13 October 1995Accounts for a small company made up to 3 January 1995 (5 pages)
20 July 1995Return made up to 24/04/95; full list of members (6 pages)
29 April 1994Secretary resigned;new secretary appointed (2 pages)
5 August 1987Incorporation (15 pages)